Background WavePink WaveYellow Wave

AKCROS ACQUISITION LIMITED (10029773)

AKCROS ACQUISITION LIMITED (10029773) is an active UK company. incorporated on 26 February 2016. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. AKCROS ACQUISITION LIMITED has been registered for 10 years. Current directors include MCGAUGH, Michael Patrick.

Company Number
10029773
Status
active
Type
ltd
Incorporated
26 February 2016
Age
10 years
Address
Lankro Way Lankro Way, Manchester, M30 0LX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
MCGAUGH, Michael Patrick
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKCROS ACQUISITION LIMITED

AKCROS ACQUISITION LIMITED is an active company incorporated on 26 February 2016 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. AKCROS ACQUISITION LIMITED was registered 10 years ago.(SIC: 64202)

Status

active

Active since 10 years ago

Company No

10029773

LTD Company

Age

10 Years

Incorporated 26 February 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Lankro Way Lankro Way Eccles Manchester, M30 0LX,

Previous Addresses

25 st. George Street London W1S 1FS United Kingdom
From: 29 February 2016To: 10 May 2016
H. I. G. European Capital Partners Llp 25 st. George Street London W1S 1FS United Kingdom
From: 26 February 2016To: 29 February 2016
Timeline

22 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Jun 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 18
Director Joined
Jul 18
Director Left
Feb 19
Loan Secured
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Director Joined
Dec 22
Director Left
Feb 23
Funding Round
Nov 24
Funding Round
Nov 24
Loan Secured
Jun 25
Director Left
Feb 26
Director Joined
Feb 26
Owner Exit
Mar 26
3
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MCGAUGH, Michael Patrick

Active
Lankro Way, ManchesterM30 0LX
Born June 1973
Director
Appointed 05 Feb 2026

ANGUS, Paul Alan

Resigned
Lankro Way, ManchesterM30 0LX
Born April 1964
Director
Appointed 26 Feb 2016
Resigned 19 Sept 2022

ELMER, Jeffrey, Chief Financial Officer

Resigned
4515 Foxgrove Drive, Saint Charles60175
Born July 1966
Director
Appointed 12 Dec 2022
Resigned 08 Feb 2023

GULLEN, Matthew David

Resigned
Lankro Way, ManchesterM30 0LX
Born June 1976
Director
Appointed 26 Feb 2016
Resigned 28 Feb 2017

KESHIAN, Matthew

Resigned
Lankro Way, ManchesterM30 0LX
Born July 1988
Director
Appointed 12 Dec 2017
Resigned 30 Dec 2018

MEDLEY, Simon David, Mr.

Resigned
Lankro Way, ManchesterM30 0LX
Born August 1966
Director
Appointed 19 Sept 2022
Resigned 05 Feb 2026

PATEL, Keval

Resigned
Lankro Way, ManchesterM30 0LX
Born August 1979
Director
Appointed 26 Feb 2016
Resigned 01 Aug 2022

WALLACE, Mathew

Resigned
Lankro Way, ManchesterM30 0LX
Born March 1986
Director
Appointed 28 Feb 2017
Resigned 31 Mar 2017

Persons with significant control

2

0 Active
2 Ceased

Mr. Simon David Medley

Ceased
Lankro Way, ManchesterM30 0LX
Born August 1966

Nature of Control

Significant influence or control
Notified 19 Sept 2022
Ceased 05 Feb 2026
7500 East Pleasant Valley Road, Independence44131

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Resolution
17 June 2025
RESOLUTIONSResolutions
Resolution
17 June 2025
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
11 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
30 November 2024
SH01Allotment of Shares
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
10 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
2 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2022
AAAnnual Accounts
Accounts With Accounts Type Group
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Incorporation Company
26 February 2016
NEWINCIncorporation